XSIMPLE.ORG LIMITED
Status | ACTIVE |
Company No. | 07002816 |
Category | Private Limited Company |
Incorporated | 27 Aug 2009 |
Age | 14 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
XSIMPLE.ORG LIMITED is an active private limited company with number 07002816. It was incorporated 14 years, 8 months, 1 day ago, on 27 August 2009. The company address is 59 Union Street, Dunstable, LU6 1EX, Bedfordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 10 Oct 2023
Action Date: 28 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kamil Zuzda
Change date: 2016-08-28
Documents
Notification of a person with significant control
Date: 10 Oct 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Malgorzata Marta Wabol
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Malgorzata Marta Wabol
Change date: 2016-10-11
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-22
Old address: 131 Edgware Road London W2 2AP
New address: 59 Union Street Dunstable Bedfordshire LU6 1EX
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 23 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Malgorzata Marta Wabol
Appointment date: 2015-11-17
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Change sail address company with old address new address
Date: 03 Sep 2015
Category: Address
Type: AD02
Old address: 40 Brent Street London NW4 2QH United Kingdom
New address: 40 Danescroft Brent Street London NW4 2QH
Documents
Change person secretary company with change date
Date: 03 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-27
Officer name: Ms Malgorzata Marta Wabol
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Move registers to registered office company with new address
Date: 10 Oct 2014
Category: Address
Type: AD04
New address: 131 Edgware Road London W2 2AP
Documents
Change person secretary company with change date
Date: 10 Oct 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Malgorzata Marta Wabol
Change date: 2014-08-27
Documents
Change sail address company with old address new address
Date: 10 Oct 2014
Category: Address
Type: AD02
New address: 40 Brent Street London NW4 2QH
Old address: C/O Xsimple.Org Limited 14 Ravenscroft Avenue London NW11 0RY United Kingdom
Documents
Capital allotment shares
Date: 11 Jul 2014
Action Date: 08 May 2014
Category: Capital
Type: SH01
Date: 2014-05-08
Capital : 200 GBP
Documents
Change account reference date company previous extended
Date: 28 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-28
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person secretary company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Malgorzata Marta Wabol
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Gazette filings brought up to date
Date: 29 Aug 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Change person director company with change date
Date: 15 Sep 2011
Action Date: 27 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-27
Officer name: Mr Kamil Zuzda
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 14 Mar 2011
Action Date: 14 Mar 2011
Category: Address
Type: AD01
Old address: 14 Ravenscroft Avenue London NW11 0RY England
Change date: 2011-03-14
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Move registers to sail company
Date: 19 Nov 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 19 Nov 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Mr Kamil Zuzda
Documents
Some Companies
FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ
Number: | 09033745 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
124 PLUMSTEAD ROAD,LONDON,SE18 7DW
Number: | 11630064 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 LEASE FARM LEASE LANE,IMMINGHAM,DN40 3PT
Number: | 11421712 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BRECON AVENUE,PORTSMOUTH,PO6 2AW
Number: | 02139259 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND HOUSE,LEICESTER,LE1 5QQ
Number: | 09324983 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 RATHCOOLE AVENUE,LONDON,N8 9LY
Number: | 02971223 |
Status: | ACTIVE |
Category: | Private Limited Company |